- Company Overview for MEDIA MANIA LTD (08724276)
- Filing history for MEDIA MANIA LTD (08724276)
- People for MEDIA MANIA LTD (08724276)
- More for MEDIA MANIA LTD (08724276)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
18 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 October 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
22 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
05 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
07 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
01 Oct 2019 | TM01 | Termination of appointment of Michael Hylton Ellis-Bailey as a director on 1 August 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
02 Aug 2018 | AD01 | Registered office address changed from Seven Stars House 1 Wheler Road Coventry CV3 4LB England to Unit 4 Sandy Lane Sandy Lane Business Park Coventry CV1 4DQ on 2 August 2018 | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Luke Jonathan Weaver on 13 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Raymond Jasper Tait on 30 April 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mr Michael Hylton Ellis-Bailey on 13 April 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mr Michael Hylton Ellis-Bailey on 13 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr David Robert Mills on 13 April 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from 115-116 Spon End Coventry West Midlands CV1 3HF to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 16 April 2018 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
27 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
27 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2017 |